Background WavePink WaveYellow Wave

IMCO (3496) LIMITED (03254656)

IMCO (3496) LIMITED (03254656) is an active UK company. incorporated on 25 September 1996. with registered office in Greenford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IMCO (3496) LIMITED has been registered for 29 years. Current directors include BARKER, Craig, VALENTINI, Giuseppe.

Company Number
03254656
Status
active
Type
ltd
Incorporated
25 September 1996
Age
29 years
Address
889 Greenford Road, Greenford, UB6 0HE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARKER, Craig, VALENTINI, Giuseppe
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMCO (3496) LIMITED

IMCO (3496) LIMITED is an active company incorporated on 25 September 1996 with the registered office located in Greenford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IMCO (3496) LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03254656

LTD Company

Age

29 Years

Incorporated 25 September 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

889 Greenford Road Greenford, UB6 0HE,

Previous Addresses

Thornton Park Somercotes Alfreton Derbyshire DE55 4XJ
From: 25 September 1996To: 5 December 2016
Timeline

25 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jan 22
Director Joined
May 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Mar 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

THANDI, Harpreet Kaur

Active
Greenford Road, GreenfordUB6 0HE
Secretary
Appointed 11 Nov 2020

BARKER, Craig

Active
Greenford Road, GreenfordUB6 0HE
Born May 1970
Director
Appointed 01 Jan 2025

VALENTINI, Giuseppe

Active
Greenford Road, GreenfordUB6 0HE
Born October 1965
Director
Appointed 05 Nov 2025

COLE, Richard Andrew

Resigned
Lodge Farm, NewarkNG22 0EG
Secretary
Appointed 01 May 1998
Resigned 22 Mar 2005

HENSON, Mark Richard

Resigned
5 Hazeland Steading, MortonPE10 0PW
Secretary
Appointed 18 Jan 2006
Resigned 31 Dec 2016

SHIRLEY, Tim John

Resigned
Greenford Road, GreenfordUB6 0HE
Secretary
Appointed 01 Jan 2017
Resigned 11 Nov 2020

THORNTON, Michael Stanley

Resigned
Manor Farm, CheltenhamGL54 2HP
Secretary
Appointed 02 Dec 1996
Resigned 01 May 1998

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Nominee secretary
Appointed 25 Sept 1996
Resigned 02 Dec 1996

WALL, John Robert

Resigned
9 Fairlawn Park, WindsorSL4 4HL
Secretary
Appointed 24 Mar 2005
Resigned 18 Jan 2006

ALLEN, Martin Charles

Resigned
10 Quorn Park, LoughboroughLE12 8HL
Born October 1950
Director
Appointed 13 May 2004
Resigned 13 Oct 2004

BURDON, Peter

Resigned
40 Firs Road, NottinghamNG12 4BX
Born February 1960
Director
Appointed 13 Oct 2004
Resigned 30 Sept 2006

CONTI, Valentino

Resigned
Greenford Road, GreenfordUB6 0HE
Born February 1975
Director
Appointed 01 Jan 2022
Resigned 05 Mar 2026

CULVERHOUSE, John Gordon

Resigned
Higham Cliffe, AlfretonDE55 6EH
Born August 1944
Director
Appointed 01 Sept 1998
Resigned 06 Jul 2004

DI PIETRO, Paolo

Resigned
Greenford Road, GreenfordUB6 0HE
Born December 1971
Director
Appointed 16 Apr 2020
Resigned 31 Dec 2021

FELLOWS, Jonathan

Resigned
26 Ladywood Road, Sutton ColdfieldB74 2QN
Born August 1958
Director
Appointed 01 May 1998
Resigned 31 Aug 1998

HARRISON, Andrew Nigel

Resigned
54 Conduit Road, Sheffield
Born January 1962
Nominee director
Appointed 25 Sept 1996
Resigned 02 Dec 1996

HENSON, Mark Richard

Resigned
5 Hazeland Steading, MortonPE10 0PW
Born April 1961
Director
Appointed 29 Sept 2006
Resigned 31 Dec 2016

KILLICK, Michael David

Resigned
Thornton Park, AlfretonDE55 4XJ
Born February 1962
Director
Appointed 17 Feb 2012
Resigned 31 Dec 2015

MURBY, David Stuart

Resigned
Greenford Road, GreenfordUB6 0HE
Born August 1965
Director
Appointed 01 Jan 2016
Resigned 16 Apr 2020

NERVEGNA, Alessandro

Resigned
Greenford Road, GreenfordUB6 0HE
Born October 1965
Director
Appointed 16 Apr 2020
Resigned 31 Aug 2021

PAFFARD, Roger

Resigned
Langar House, NottinghamNG13 9HD
Born August 1951
Director
Appointed 02 Dec 1996
Resigned 29 Feb 2000

PESCAROLO, Marco

Resigned
Greenford Road, GreenfordUB6 0HE
Born September 1957
Director
Appointed 16 Apr 2020
Resigned 31 Dec 2022

ROBSON, William Henry Mark

Resigned
Thornton Park, AlfretonDE55 4XJ
Born January 1963
Director
Appointed 04 Dec 2009
Resigned 17 Feb 2012

SANTARELLI, Cristiano

Resigned
Greenford Road, GreenfordUB6 0HE
Born July 1969
Director
Appointed 01 Jan 2023
Resigned 05 Nov 2025

SHIRLEY, Tim John

Resigned
Greenford Road, GreenfordUB6 0HE
Born October 1979
Director
Appointed 01 Jan 2017
Resigned 16 Apr 2020

STEYAERT, Philippe

Resigned
Greenford Road, GreenfordUB6 0HE
Born April 1962
Director
Appointed 01 Sept 2021
Resigned 31 Dec 2024

THORNTON, Christopher John

Resigned
Ecclesbourne Halll, BelperDE56 2SB
Born January 1944
Director
Appointed 02 Dec 1996
Resigned 13 May 2004

THORNTON, Michael Stanley

Resigned
Manor Farm, CheltenhamGL54 2HP
Born August 1936
Director
Appointed 02 Dec 1996
Resigned 18 Mar 2000

WALL, John Robert

Resigned
9 Fairlawn Park, WindsorSL4 4HL
Born October 1949
Director
Appointed 01 Mar 2005
Resigned 04 Dec 2009

Persons with significant control

1

Greenford Road, GreenfordUB6 0HE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 September 2023
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
15 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Account Reference Date Company
18 September 2018
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Dormant
29 June 2018
AAMDAAMD
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Dormant
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Termination Director Company With Name
7 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
30 October 2004
288bResignation of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
6 October 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
225Change of Accounting Reference Date
Legacy
12 December 1996
287Change of Registered Office
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
88(2)R88(2)R
Incorporation Company
25 September 1996
NEWINCIncorporation